INTERNATIONAL POWER (GENCO) LIMITED
Overview
Company Name | INTERNATIONAL POWER (GENCO) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04995241 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL POWER (GENCO) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INTERNATIONAL POWER (GENCO) LIMITED located?
Registered Office Address | 11th Floor Landmark St Peter's Square 1 Oxford St M1 4PB Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INTERNATIONAL POWER (GENCO) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INTERNATIONAL POWER (GENCO) LIMITED?
Last Confirmation Statement Made Up To | Dec 15, 2025 |
---|---|
Next Confirmation Statement Due | Dec 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 15, 2024 |
Overdue | No |
What are the latest filings for INTERNATIONAL POWER (GENCO) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for International Power Consolidated Holdings Limited as a person with significant control on Aug 08, 2025 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW England to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Jul 14, 2025 | 3 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on May 07, 2025 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on Apr 07, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 15, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||
Director's details changed for Carlos Eduardo Da Silva Arenas on Sep 01, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Miya-Claire Paolucci on Aug 07, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Carlos Eduardo Da Silva Arenas as a director on Jul 15, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert John Wells as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Jul 03, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Miya-Claire Paolucci as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin Adrian Dibble as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||||||
Appointment of Mr Robert John Wells as a director on Apr 06, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David George Alcock as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of INTERNATIONAL POWER (GENCO) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Neil | Secretary | 1 Oxford St M1 4PB Manchester 11th Floor Landmark St Peter's Square | 286113380001 | |||||||
DA SILVA ARENAS, Carlos Eduardo | Director | 1 Oxford St M1 4PB Manchester 11th Floor Landmark St Peter's Square | England | Portuguese | Director | 325182030002 | ||||
PAOLUCCI, Miya-Claire | Director | 1 Oxford St M1 4PB Manchester 11th Floor Landmark St Peter's Square | England | French | Director | 321220040002 | ||||
GIBSON, Carolyn Ann | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | British | 147823970001 | ||||||
GREGORY, Sarah Jane | Secretary | 25 Canada Square E14 5LQ London Level 20 | 232671810001 | |||||||
RAMSAY, Andrew Stephen James, Mr. | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | British | 76376410014 | ||||||
SIMPSON, Roger Derek | Secretary | 25 Canada Square E14 5LQ London Level 20 | 159904750001 | |||||||
SMITH, Carolyn | Secretary | 49 Northlands Avenue BR6 9LU Orpington Kent | British | 79511020001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALCOCK, David George | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | United Kingdom | British | Director | 122889210001 | ||||
COX, Philip Gotsall | Director | Thatch Cottage Collinswood Road SL2 3LH Farnham Common Berkshire | England | British | Accountant | 72637920001 | ||||
DE BUYSERIE, Hendrik | Director | 25 Canada Square E14 5LQ London Level 20 | United Kingdom | Belgian | Executive Vice President, Human Resources | 179483220002 | ||||
DIBBLE, Kevin Adrian | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | United Kingdom | British | Director | 152085010001 | ||||
GREGORY, Sarah Jane | Director | Canada Square Level 20 E14 5LQ London 25 England | England | British | Solicitor | 182169520001 | ||||
GUIOLLOT, Pierre Jean Bernard | Director | 25 Canada Square E14 5LQ London Level 20 | United Kingdom | French | Finance Director | 178422630002 | ||||
IRVINE, Iain Malcolm | Director | 25 Cooper Road BS9 3QZ Bristol | British | Chartered Secretary | 638250006 | |||||
MINGHAM, Sarah Frances Fleure | Director | 25 Canada Square E14 5LQ London Level 20 | France | British | Director | 280451580001 | ||||
PEETERS, Geert Herman August | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | France | Belgian | Director | 169228460001 | ||||
PINNELL, Simon David | Director | 25 Canada Square E14 5LQ London Level 20 | England | British | Accountant | 166336510001 | ||||
POLLINS, Andrew Martin | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | England | British | Director | 268612910001 | ||||
RAMSEY, Andrew Stephen James | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | United Kingdom | British | Solicitor | 89659670002 | ||||
RICHELLE, Guy Marie Numa Joseph Ghislain | Director | 25 Canada Square E14 5LQ London Level 20 | United Kingdom | Belgian | Director | 157773170002 | ||||
RILEY, Stephen, Dr | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | England | British | Regional Director | 94736490005 | ||||
SANDHU, Jaideep Singh | Director | 25 Canada Square E14 5LQ London Level 20 | United Kingdom | Indian | Director | 194756700002 | ||||
WELLS, Robert John | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | England | British | Director | 241989330001 | ||||
WILLIAMSON, Mark David | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | England | British | Chief Financial Officer | 50785820025 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of INTERNATIONAL POWER (GENCO) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
International Power Consolidated Holdings Limited | Apr 06, 2016 | Floor 4 20 Primrose Street EC2A 2EW London Broadgate Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INTERNATIONAL POWER (GENCO) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0